Search icon

MARUCA ENTERPRISES LTD.

Company Details

Name: MARUCA ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636463
ZIP code: 80122
County: Bronx
Place of Formation: New York
Address: 7590 SOUTH JACKSON STREET, CENTENNIAL, CO, United States, 80122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND ROSADO Chief Executive Officer 7590 SOUTH JACKSON STREET, CENTENNIAL, CO, United States, 80122

DOS Process Agent

Name Role Address
RAYMOND ROSADO DOS Process Agent 7590 SOUTH JACKSON STREET, CENTENNIAL, CO, United States, 80122

History

Start date End date Type Value
2008-05-28 2016-11-09 Address 65 OAR LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2004-10-15 2016-11-09 Address 1980 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, 2020, USA (Type of address: Chief Executive Officer)
2004-10-15 2016-11-09 Address 1980 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, 2002, USA (Type of address: Principal Executive Office)
2004-10-15 2008-05-28 Address 2300 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1992-05-14 2004-10-15 Address 2300 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161109006337 2016-11-09 BIENNIAL STATEMENT 2016-05-01
140716006321 2014-07-16 BIENNIAL STATEMENT 2014-05-01
120625002334 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100607003099 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080528002666 2008-05-28 BIENNIAL STATEMENT 2008-05-01
041015002516 2004-10-15 BIENNIAL STATEMENT 2004-05-01
920514000100 1992-05-14 CERTIFICATE OF INCORPORATION 1992-05-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State